Company NameCo-Cox Limited
Company StatusDissolved
Company Number04733966
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date3 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Kirsty Cox
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMrs Kirsty Cox
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 03 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Jon Robert Cockman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Benfield Way
Braintree
Essex
CM7 3YS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.co-coxltd.co.uk/
Email address[email protected]
Telephone01376 348415
Telephone regionBraintree

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Jon Robert Cockman
100.00%
Ordinary

Financials

Year2014
Net Worth-£411,591
Cash£24,093
Current Liabilities£1,067,799

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Secretary's details changed for Mrs Kirsty Cox on 16 March 2015 (1 page)
17 March 2015Director's details changed for Mrs Kirsty Cox on 16 March 2015 (2 pages)
17 March 2015Registered office address changed from 12 Benfield Way Braintree Essex CM7 3YS to 75 Springfield Road Chelmsford Essex CM2 6JB on 17 March 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
10 July 2014Termination of appointment of Jon Cockman as a director (1 page)
10 July 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
26 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
10 February 2011Appointment of Mr Jon Robert Cockman as a director (2 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
14 May 2010Director's details changed for Kirsty Cox on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Kirsty Cox on 1 October 2009 (1 page)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Kirsty Cox on 1 October 2009 (1 page)
14 May 2010Director's details changed for Kirsty Cox on 1 October 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
18 September 2009Director appointed kirsty cox (2 pages)
18 September 2009Appointment terminated director jon cockman (1 page)
4 August 2009Amended accounts made up to 30 April 2008 (8 pages)
20 April 2009Return made up to 14/04/09; full list of members (3 pages)
8 April 2009Amended accounts made up to 30 April 2008 (8 pages)
28 March 2009Amended accounts made up to 30 April 2008 (8 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
16 April 2008Return made up to 14/04/08; full list of members (3 pages)
14 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
13 October 2006Registered office changed on 13/10/06 from: units 3&4 the centre lakes road braintree essex CM7 3RU (1 page)
22 May 2006Return made up to 14/04/06; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
22 April 2005Return made up to 14/04/05; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
4 June 2004Return made up to 14/04/04; full list of members (6 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: units 3&4 the centre lakes road braintree CM7 3RU (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Registered office changed on 25/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 April 2003Secretary resigned (1 page)
14 April 2003Incorporation (6 pages)